(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR. Change occurred on Thursday 28th July 2022. Company's previous address: 9 Shottry Brook Office Park Timothys Bridge Road Stratford-upon-Avon CV37 9NR England.
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Shottry Brook Office Park Timothys Bridge Road Stratford-upon-Avon CV37 9NR. Change occurred on Monday 25th July 2022. Company's previous address: 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England.
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 13th May 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP. Change occurred on Tuesday 11th January 2022. Company's previous address: 8th Floor Becket House 36 Old Jewry London EC2R 8DD.
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 13th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th May 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 30th September 2019
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 30th September 2019
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 30th September 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 30th September 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 13th May 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 13th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Thursday 9th November 2017
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 5th March 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 14th December 2017
filed on: 14th, December 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 4th December 2017
filed on: 4th, December 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 15th, November 2017
| accounts
|
Free Download
|
(CH01) On Tuesday 20th June 2017 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 20th June 2017 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 13th May 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th May 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 14th June 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 19th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th May 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 8th Floor Becket House 36 Old Jewry London EC2R 8DD. Change occurred on Monday 18th May 2015. Company's previous address: 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England.
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 2nd, April 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD. Change occurred on Wednesday 16th July 2014. Company's previous address: 4Th Floor 5-7 John Princes Street London W1G 0JN.
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 3rd, June 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sunday 23rd February 2014 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 13th May 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 23rd May 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 13th May 2013
filed on: 24th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th May 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 10th, December 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thursday 13th May 2010 director's details were changed
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 13th May 2010 director's details were changed
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th May 2011
filed on: 1st, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 13th May 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/05/2010 to 31/03/2010
filed on: 20th, August 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Wednesday 20th May 2009 Director appointed
filed on: 20th, May 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 20th May 2009 Appointment terminated director
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 20th May 2009 Director appointed
filed on: 20th, May 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/05/2009 from 31 corsham street london N1 6DR
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, May 2009
| incorporation
|
Free Download
(17 pages)
|